logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Osler, Jason Peter

    Related profiles found in government register
  • Osler, Jason Peter
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of Broach Hill Garage, Beverley Road, Cranswick, Driffield, YO25 9PQ, England

      IIF 1
    • Willerby Carr Farm, Swine Bank, Hull, North Humberside, HU5 5QF, United Kingdom

      IIF 2
    • Osprey House, Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 3 IIF 4 IIF 5
    • Osprey House, Brymbo Road, Newscastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 8
  • Osler, Jason
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of Broach Hill Garage, Beverley Road, Hutton Cranswick, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11
  • Mr Jason Osler
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of Broach Hill Garage, Beverley Road, Hutton Cranswick, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 12
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
  • Osler, Jason Peter
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

      IIF 15
    • Osprey House, Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 16 IIF 17 IIF 18
  • Osler, Jason Peter
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Kelleythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ, United Kingdom

      IIF 20
    • Newspaper House, Chemical Lane, Newcastle Under Lyme, Stoke On Trent, ST6 4QZ, United Kingdom

      IIF 21
  • Osler, Jason Peter
    United Kingdom born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 22
  • Osler, Jason Peter
    United Kingdom director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Coronation Avenue, Dukinfield, SK16 5BT, United Kingdom

      IIF 23
  • Osler, Jason Peter
    United Kingdom self employed born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Coronation Avenue, Dukinfield, Cheshire, SK16 5BT, United Kingdom

      IIF 24
  • Mr Jason Peter Osler
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willerby Carr Farm, Swine Bank, Hull, North Humberside, HU5 5QF, United Kingdom

      IIF 25
    • Osprey House, Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 26 IIF 27 IIF 28
    • Osprey House, Brymbo Road, Newscastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 29
  • Mr Jason Peter Osler
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

      IIF 30
    • Unit 10, Kelleythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ, United Kingdom

      IIF 31
    • 306, Ings Road, Hull, HU8 0LZ, United Kingdom

      IIF 32
    • Newspaper House, Chemical Lane, Newcastle Under Lyme, Stoke On Trent, ST6 4QZ, United Kingdom

      IIF 33 IIF 34
  • Osler, Jason Peter

    Registered addresses and corresponding companies
    • 27, Coronation Avenue, Dukinfield, SK16 5BT, United Kingdom

      IIF 35
    • Osprey House, Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 36 IIF 37
    • Newspaper House, Chemical Lane, Newcastle Under Lyme, Stoke On Trent, ST6 4QZ, United Kingdom

      IIF 38
  • Osler, Jason

    Registered addresses and corresponding companies
    • Rear Of Broach Hill Garage, Beverley Road, Hutton Cranswick, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments 21
  • 1
    1001010101 LTD
    14917955
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (7 parents)
    Officer
    2023-06-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    353937 LTD
    14982732
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2023-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATMOS ENERGY STORAGE LIMITED
    11409610
    Unit 10 Kelleythorpe Industrial Estate, Driffield, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    DC2AC LTD
    16820905
    Rear Of Broach Hill Garage Beverley Road, Hutton Cranswick, Driffield, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-11-12 ~ now
    IIF 9 - Director → ME
    2025-11-12 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    ENERGY STORAGE CONSULTANTS LIMITED
    NI675687
    Unit 4a Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2021-01-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    GIV AI LABS LTD
    16823941
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 10 - Director → ME
    2025-10-31 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    GIVEDUCATION LIMITED
    14240825
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-07-18 ~ now
    IIF 4 - Director → ME
    2022-07-18 ~ now
    IIF 37 - Secretary → ME
  • 8
    GIVENERGY COMMERCIAL LIMITED
    14546237
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2022-12-16 ~ now
    IIF 19 - Director → ME
  • 9
    GIVENERGY GROUP LIMITED
    14404895
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2023-01-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-10-07 ~ 2023-08-07
    IIF 34 - Has significant influence or control OE
  • 10
    GIVENERGY LTD
    11571089
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-09-17 ~ now
    IIF 7 - Director → ME
    2018-09-17 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2018-09-18 ~ 2023-05-05
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    GIVENERGY PROPERTY LIMITED
    14540802
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2022-12-14 ~ now
    IIF 16 - Director → ME
  • 12
    GIVENERGY SOFTWARE LIMITED
    14899764
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-05-29 ~ now
    IIF 17 - Director → ME
  • 13
    J M HING ENVIRONMENTAL LTD
    09245248
    27 Coronation Avenue, Dukinfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-02 ~ 2016-09-20
    IIF 24 - Director → ME
  • 14
    JMHING POWER LIMITED
    10442819
    Newspaper House, Chemical Lane, Newcastle Under Lyme, Stoke On Trent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    JMHING POWER NO2 LIMITED
    13008826
    Newspaper House, Chemical Lane, Newcastle Under Lyme, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-10 ~ now
    IIF 21 - Director → ME
    2020-11-10 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 16
    ORANGE POWER LTD
    12928974
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    2024-10-07 ~ now
    IIF 1 - Director → ME
  • 17
    OSLER HOLDING LIMITED
    - now 12759492
    GIVENERGY SUPPORT TEAM LIMITED
    - 2022-12-20 12759492
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2020-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 18
    OSLER SPRIGGS VENTURES LTD
    16392268
    Willerby Carr Farm, Swine Bank, Hull, North Humberside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-16 ~ 2025-05-13
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PLAYING TO LEARN LIMITED
    08056290
    330 Holderness Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 23 - Director → ME
    2012-05-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    PWRDG UK LTD
    16851739
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 11 - Director → ME
    2025-11-12 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 21
    SATORI EDUCATION LIMITED
    - now 11597529
    GO LIVE SERVICES LIMITED - 2022-04-01
    GO-LIVE TRAINING LIMITED - 2020-09-30
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2023-10-31 ~ now
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.